Advanced company searchLink opens in new window

5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED

Company number 06843838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
25 Oct 2016 CH03 Secretary's details changed for Mr Simon Charles Beeching on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Simon Charles Beeching on 25 October 2016
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
08 Dec 2015 AA Micro company accounts made up to 5 April 2015
30 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4

Statement of capital on 2015-07-30
  • GBP 3
  • ANNOTATION Clarification a Second filed AR01 is registered on 30/07/2015
07 Jan 2015 AA Total exemption full accounts made up to 5 April 2014
27 Oct 2014 AD01 Registered office address changed from , C/O Philip Jacobson, Maple House High Street, Potters Bar, Hertfordshire, EN6 5BS to The Enterprise Centre Unit 32 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 27 October 2014
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
28 Nov 2013 AD01 Registered office address changed from , Sheldon House 904-910 High Road, London, N12 9RW on 28 November 2013
25 Nov 2013 AA Total exemption full accounts made up to 5 April 2013
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
06 Jan 2013 AA Total exemption full accounts made up to 5 April 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mr Philip Ronald Jacobson on 2 April 2012
20 Jul 2011 AA Total exemption full accounts made up to 5 April 2011
23 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Philip Jacobson on 23 June 2011
02 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
09 Apr 2010 AD01 Registered office address changed from , 5 Berkley Road, London, NW1 8XX on 9 April 2010
09 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
26 Aug 2009 288a Director appointed philip jacobson
26 Aug 2009 288a Director and secretary appointed simon charles beeching
16 Mar 2009 288b Appointment terminated secretary waterlow secretaries LIMITED